Auditor of State Home
Audits
Financial
Auditor of State Awards
Performance
Recent Audits
Request an Audit
About the Team
Special Investigations
Reporting Fraud
Fraud Red Flags
Cybersecurity
Findings for Recovery
Search Audits
Local Government
New Fiscal Officers
Outgoing Fiscal Officers
Cybersecurity
Reference Materials
Financial Health Indicators (FHI)
Hinkle System Financial Reporting
UAN
UAN Link Support Site
UAN Login
Regional Councils (COGs)
Fiscal Distress
Local Distress
School Distress
Taxpayer Hero Award
Open Government
Public Records Request
StaRS
Training
Fiscal Integrity Act (FIA)
Training Portal
Resources
IPA Resources
Contracting
Reporting
IPA Correspondence
Reference Materials
Federal
General Federal
COVID-19
Infrastructure Funding
Publications
Procurement Opportunities
Web Links
Student Center
Required Filings & Notifications
eServices
Ohio Checkbook
Contact Us
Report Fraud
Request a Speaker
Request Auditor Faber to Speak
Careers
About
About Auditor Keith Faber
Newsroom
Official Bulletins
Press Release
Publications
Advisory Memos
Ohio Laws & Rules
Unauditable List.pdf
NSAA Peer Review Opinion.pdf
Search Audits
eServices Login
Audits
Financial Audits
Performance Audits
Special Investigations Unit
Findings for Recovery
Audit Search
Search Results
Release Date
09/08/2011
Your search returned 43 records
* Denotes Findings for Recovery
Back to Search
Entity Name
County
Report Type
Entity Type
Report Period
Release Date
Regional Councils of Governments (COGs)
Dayton Technology Design High School
Montgomery
Financial Audit
Community School District
07/01/2010
to
06/30/2011
09/08/2011
Blanchard River Enhancement Project
Hancock
Agreed Upon Procedures
Soil/Water Conservation District/Joint Board
01/01/2010
to
12/31/2010
09/08/2011
Wood County Landfill
Wood
Agreed Upon Procedures
Landfill
01/01/2010
to
12/31/2010
09/08/2011
Wood County
Wood
Financial Audit
County
01/01/2010
to
12/31/2010
09/08/2011
Greene County
Greene
Financial Audit
County
01/01/2010
to
12/31/2010
09/08/2011
City of Hudson
Summit
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
Muskingum County
Muskingum
Financial Audit
County
01/01/2010
to
12/31/2010
09/08/2011
Village of Edgerton
Williams
Financial Audit
Village
01/01/2010
to
12/31/2010
09/08/2011
City of Beavercreek
Greene
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
SourcePoint (was Council for Older Adults)
Delaware
Financial Audit
Other
01/01/2010
to
12/31/2010
09/08/2011
City of Logan
Hocking
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
City of Nelsonville
Athens
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
City of North Royalton
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
City of Euclid
Cuyahoga
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
Miami Conservancy District
Montgomery
Financial Audit
Conservancy District
01/01/2010
to
12/31/2010
09/08/2011
City of Huber Heights
Montgomery
Financial Audit
City
01/01/2010
to
12/31/2010
09/08/2011
Stark County District Board of Health
Stark
Financial Audit
Board of Health
01/01/2010
to
12/31/2010
09/08/2011
Tuscarawas County
Tuscarawas
Financial Audit
County
01/01/2010
to
12/31/2010
09/08/2011
Warren County Park District
Warren
Financial Audit
Park/Recreation District
01/01/2010
to
12/31/2010
09/08/2011
Clermont County
Clermont
Financial Audit
County
01/01/2010
to
12/31/2010
09/08/2011
Belmont County Agricultural Society
Belmont
Financial Audit
Agricultural Society
12/01/2009
to
11/30/2010
09/08/2011
Ohio Connections Academy
Hamilton
Financial Audit
Community School District
07/01/2009
to
06/30/2010
09/08/2011
*
Cincinnati Speech and Reading Intervention Center
Hamilton
Financial Audit
Community School District
07/01/2009
to
06/30/2010
09/08/2011
Madison Joint Recreational District
Lake
Financial Audit
Park/Recreation District
01/01/2009
to
12/31/2010
09/08/2011
Fayette County General Health District
Fayette
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
09/08/2011
Village of Matamoras
Washington
Financial Audit
Village
01/01/2009
to
12/31/2010
09/08/2011
Village of Otway
Scioto
Financial Audit
Village
01/01/2009
to
12/31/2010
09/08/2011
Perry Township
Monroe
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/08/2011
Tuppers Plains Chester Water District
Meigs
Financial Audit
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
09/08/2011
Prospect Township
Marion
Financial Audit
Township
01/01/2009
to
12/31/2010
09/08/2011
Harrison Township
Preble
Financial Audit
Township
01/01/2009
to
12/31/2010
09/08/2011
Village of Golf Manor
Hamilton
Financial Audit
Village
01/01/2009
to
12/31/2010
09/08/2011
Mifflin Township
Wyandot
Financial Audit
Township
01/01/2009
to
12/31/2010
09/08/2011
Village of Fairport Harbor
Lake
Financial Audit
Village
01/01/2009
to
12/31/2010
09/08/2011
Village of Sarahsville
Noble
Agreed Upon Procedures
Village
01/01/2009
to
12/31/2010
09/08/2011
Jefferson Regional Water Authority
Montgomery
Agreed Upon Procedures
Water/Sewer/Sanitary District
01/01/2009
to
12/31/2010
09/08/2011
Geauga Public Health
Geauga
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
09/08/2011
Hancock County District Board of Health
Hancock
Financial Audit
Board of Health
01/01/2009
to
12/31/2010
09/08/2011
Greenfield Township
Huron
Agreed Upon Procedures
Township
01/01/2009
to
12/31/2010
09/08/2011
Wayne Public Library
Wood
Agreed Upon Procedures
Library/Law Library
01/01/2009
to
12/31/2010
09/08/2011
Hancock County Agricultural Society
Hancock
Financial Audit
Agricultural Society
12/01/2008
to
11/30/2010
09/08/2011
*
Medina County Agricultural Society
Medina
Agreed Upon Procedures
Agricultural Society
01/01/2008
to
12/31/2010
09/08/2011
*
LINCARE INC
Ashtabula
Compliance Examination
Medicaid Provider
11/01/2007
to
10/29/2009
09/08/2011
Back to Search